Name: | WILLOW WOODS HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1999 (25 years ago) |
Organization Date: | 19 Nov 1999 (25 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Organization Number: | 0483744 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | C/O PMI Louisville Property Management, 2525 Nelson Miller Parkway, SUITE 202, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cindy Bingham | Registered Agent |
Name | Role |
---|---|
Joseph Kelley | President |
Name | Role |
---|---|
Herschel Bourne | Secretary |
Name | Role |
---|---|
Judy Wegenast | Treasurer |
Name | Role |
---|---|
Delena Bidwell | Vice President |
Name | Role |
---|---|
Joseph Kelley | Director |
Delane New | Director |
Judy Wegenast | Director |
Herschel Bourne | Director |
Delena Bidwell | Director |
KENNY RATLIFF | Director |
MARY CAMPOSANO | Director |
JENNIFER SLAZAS | Director |
ALLEN RILEY | Director |
STEVE FRANKLIN | Director |
Name | Role |
---|---|
KENNY RATLIFF | Incorporator |
Name | Action |
---|---|
CEDAR SPRINGS HOMEOWNERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-23 |
Principal Office Address Change | 2025-01-23 |
Annual Report | 2025-01-23 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-04 |
Principal Office Address Change | 2024-03-04 |
Registered Agent name/address change | 2023-09-19 |
Principal Office Address Change | 2023-09-19 |
Annual Report | 2023-01-11 |
Annual Report | 2022-04-21 |
Sources: Kentucky Secretary of State